Bridlington
North Humberside
YO16 5GH
Director Name | Joan Mary Sharpe |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pinfold Close Bridlington East Yorkshire YO16 7GH |
Director Name | Robert Sharpe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(same day as company formation) |
Role | Painter/Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Apt 3 Marine Court 14-16 Summerfield Road Bridlington East Yorkshire YO15 3LF |
Secretary Name | Joan Mary Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pinfold Close Bridlington East Yorkshire YO16 7GH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£44,705 |
Current Liabilities | £54,623 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 January 2011 (1 page) |
19 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 January 2011 (1 page) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 July 2010 | Director's details changed for Donald Geoffrey Sharpe on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Donald Geoffrey Sharpe on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Robert Sharpe on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Joan Mary Sharpe on 29 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Director's details changed for Joan Mary Sharpe on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Robert Sharpe on 29 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
21 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
30 July 2008 | Director's change of particulars / donald sharpe / 29/07/2005 (1 page) |
30 July 2008 | Director and secretary's change of particulars / joan sharpe / 29/07/2005 (1 page) |
30 July 2008 | Director's Change of Particulars / donald sharpe / 29/07/2005 / HouseName/Number was: , now: 2; Street was: 2 pinfold close, now: pinfold close; Region was: north humberside, now: east yorkshire (1 page) |
30 July 2008 | Director's change of particulars / robert sharpe / 29/07/2005 (1 page) |
30 July 2008 | Director and Secretary's Change of Particulars / joan sharpe / 29/07/2005 / HouseName/Number was: , now: 2; Street was: 2 pinfold close, now: pinfold close; Region was: north humberside, now: east yorkshire (1 page) |
30 July 2008 | Director's Change of Particulars / robert sharpe / 29/07/2005 / HouseName/Number was: , now: flat 3; Street was: flat 3 marine court, now: marine court; Region was: north humberside, now: east yorkshire (1 page) |
30 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 July 2007 | Return made up to 29/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 29/07/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 September 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
18 September 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
11 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Ad 29/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2005 | Ad 29/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed;new director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New secretary appointed;new director appointed (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
29 July 2005 | Incorporation (19 pages) |
29 July 2005 | Incorporation (19 pages) |